Company Name1St. Choice Cleaning Limited
DirectorKirk Darsley
Company StatusActive
Company Number04178119
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameKirk Darsley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite G009 Lombard Business Park
8 Lombard Road
London
SW19 3TZ
Secretary NameKirk Darsley
NationalityBritish
StatusCurrent
Appointed07 March 2011(9 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressSuite G009 Lombard Business Park
8 Lombard Road
London
SW19 3TZ
Secretary NameKirk Darsley
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Palmerston Road
Wimbledon
London
SW19 1PQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01793 791422
Telephone regionSwindon

Location

Registered AddressSuite G009 Lombard Business Park
8 Lombard Road
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Kirk Darsley
100.00%
Ordinary

Financials

Year2014
Turnover£373,060
Gross Profit£331,846
Net Worth-£23,424
Cash£469
Current Liabilities£49,882

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 April 2023Registered office address changed from Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite G009 Lombard Business Park 8 Lombard Road London SW19 3TZ on 24 April 2023 (1 page)
8 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
15 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 104
(5 pages)
12 March 2021Change of details for Mr Kirk Darsley as a person with significant control on 1 December 2020 (2 pages)
12 March 2021Registered office address changed from Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR England to Suite 8, Newpoint House 56 Windsor Avenue Wimbledon London SW19 2RR on 12 March 2021 (1 page)
12 March 2021Director's details changed for Kirk Darsley on 12 March 2021 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 February 2020Registered office address changed from Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR England to Suite 8 Newport House 56 Windsor Avenue Wimbledon SW19 2RR on 24 February 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 February 2018Registered office address changed from The Old Mill Old Malden Lane Worcester Park Surrey KT4 7PY to Suite 8 New Point House 56 Windsor Avenue Wimbledon London SW19 2RR on 14 February 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(19 pages)
20 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(19 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(14 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(14 pages)
9 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 March 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 May 2014Appointment of Kirk Darsley as a secretary (3 pages)
6 May 2014Appointment of Kirk Darsley as a secretary (3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(14 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(14 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
10 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
25 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
21 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 13 March 2011 (14 pages)
26 April 2011Annual return made up to 13 March 2011 (14 pages)
21 April 2011Secretary's details changed for Pamela June Darsley on 7 March 2011 (3 pages)
21 April 2011Termination of appointment of Pamela Darsley as a secretary (2 pages)
21 April 2011Termination of appointment of Pamela Darsley as a secretary (2 pages)
21 April 2011Secretary's details changed for Pamela June Darsley on 7 March 2011 (3 pages)
21 April 2011Registered office address changed from Suite One 2 Haydons Road London SW19 1HL on 21 April 2011 (2 pages)
21 April 2011Secretary's details changed for Pamela June Darsley on 7 March 2011 (3 pages)
21 April 2011Registered office address changed from Suite One 2 Haydons Road London SW19 1HL on 21 April 2011 (2 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 June 2010Annual return made up to 13 March 2010 (13 pages)
3 June 2010Annual return made up to 13 March 2010 (13 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 13/03/09; full list of members (5 pages)
30 June 2009Return made up to 13/03/09; full list of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 September 2008Return made up to 13/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2008Return made up to 13/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2008Return made up to 13/03/07; no change of members (6 pages)
19 February 2008Return made up to 13/03/07; no change of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 April 2006Return made up to 13/03/06; full list of members (6 pages)
25 April 2006Return made up to 13/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 March 2005Return made up to 13/03/05; full list of members (6 pages)
18 March 2005Return made up to 13/03/05; full list of members (6 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 June 2004Return made up to 13/03/03; full list of members (6 pages)
17 June 2004Return made up to 13/03/03; full list of members (6 pages)
19 May 2004Return made up to 13/03/04; full list of members (6 pages)
19 May 2004Return made up to 13/03/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 July 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 March 2001Incorporation (14 pages)
13 March 2001Incorporation (14 pages)